Advanced company searchLink opens in new window

DINESTAR TRADING LIMITED

Company number 04929087

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2015 DS01 Application to strike the company off the register
23 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
22 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
22 Oct 2015 AA01 Previous accounting period shortened from 31 October 2015 to 31 May 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Jun 2015 CH01 Director's details changed for Mr Guy Alexander Taylor on 8 June 2015
08 Jun 2015 AD01 Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX to Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ on 8 June 2015
13 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
24 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
13 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
12 Oct 2010 CH01 Director's details changed for Guy Taylor on 10 October 2010
12 Oct 2010 TM02 Termination of appointment of Same Day Company Services Limited as a secretary
25 Aug 2010 AA Total exemption full accounts made up to 31 October 2009
21 Oct 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
21 Oct 2009 AD02 Register inspection address has been changed
01 Sep 2009 AA Total exemption full accounts made up to 31 October 2008
12 Dec 2008 288a Secretary appointed same day company services LIMITED